REGENERATIVE TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Registered office address changed from 1a Cotham Lawn Road Bristol BS6 6DU England to 3 Merfield Road Bristol BS4 2LD on 2025-04-16

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Change of details for Mr Philip Richard Bates as a person with significant control on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Mr Marley William Bates on 2024-01-01

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Registered office address changed from C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW United Kingdom to 1a Cotham Lawn Road Bristol BS6 6DU on 2023-10-06

View Document

14/07/2314 July 2023 Change of details for Mr Philip Richard Bates as a person with significant control on 2023-07-14

View Document

14/07/2314 July 2023 Registered office address changed from Bishop Fleming Ltd Bath Road Cheltenham GL53 7th England to C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW on 2023-07-14

View Document

14/07/2314 July 2023 Director's details changed for Mr Philip Richard Bates on 2023-07-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/01/2328 January 2023 Registered office address changed from Bespoke Accountants Ltd Delta Place 27 Bath Road Cheltenham GL53 7th England to Bishop Fleming Ltd Bath Road Cheltenham GL53 7th on 2023-01-28

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

22/11/2222 November 2022 Certificate of change of name

View Document

05/10/225 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

27/10/2127 October 2021 Registered office address changed from Flat 2, the Textile Building 31a Chatham Place London E9 6FG England to Bespoke Accountants Ltd Delta Place 27 Bath Road Cheltenham GL53 7th on 2021-10-27

View Document

26/10/2126 October 2021 Registered office address changed from Flat 15 Evesham House Old Ford Road London E2 9PN England to Flat 2, the Textile Building 31a Chatham Place London E9 6FG on 2021-10-26

View Document

10/05/2110 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD BATES / 01/05/2021

View Document

21/01/2121 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information